personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Buffalo, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Saul M Vega, New York

Address: 41 Peoria St Buffalo, NY 14207

Bankruptcy Case 1-11-11306-MJK Overview: "The bankruptcy record of Saul M Vega from Buffalo, NY, shows a Chapter 7 case filed in April 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-21."
Saul M Vega — New York, 1-11-11306


ᐅ Christina S Veguilla, New York

Address: 190 15th St Buffalo, NY 14213-2606

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-01895-CLB: "Christina S Veguilla's Chapter 13 bankruptcy in Buffalo, NY started in 05.10.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 10/24/2012."
Christina S Veguilla — New York, 1-07-01895


ᐅ Christine Veith, New York

Address: 74 Bloomfield Ave Buffalo, NY 14220

Brief Overview of Bankruptcy Case 1-10-11494-CLB: "The bankruptcy filing by Christine Veith, undertaken in 04/15/2010 in Buffalo, NY under Chapter 7, concluded with discharge in Aug 5, 2010 after liquidating assets."
Christine Veith — New York, 1-10-11494


ᐅ Patrick S Velarde, New York

Address: 1252 Colvin Blvd Buffalo, NY 14223-1434

Brief Overview of Bankruptcy Case 1-15-10612-CLB: "Patrick S Velarde's bankruptcy, initiated in Mar 31, 2015 and concluded by June 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick S Velarde — New York, 1-15-10612


ᐅ Santos O Velasquez, New York

Address: 38 Princeton Ct Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11262-MJK: "The case of Santos O Velasquez in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santos O Velasquez — New York, 1-12-11262


ᐅ Jason V Velazquez, New York

Address: 87 Dempster St Lowr Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11739-MJK: "In a Chapter 7 bankruptcy case, Jason V Velazquez from Buffalo, NY, saw their proceedings start in June 25, 2013 and complete by 2013-10-05, involving asset liquidation."
Jason V Velazquez — New York, 1-13-11739


ᐅ Maritza Velez, New York

Address: 226 Travers Cir Apt D Buffalo, NY 14228-1730

Concise Description of Bankruptcy Case 1-15-10460-MJK7: "In a Chapter 7 bankruptcy case, Maritza Velez from Buffalo, NY, saw her proceedings start in 2015-03-16 and complete by June 2015, involving asset liquidation."
Maritza Velez — New York, 1-15-10460


ᐅ Melanie Velez, New York

Address: 406 Prospect Ave # 2 Buffalo, NY 14201

Brief Overview of Bankruptcy Case 1-13-13127-MJK: "Melanie Velez's bankruptcy, initiated in 11/20/2013 and concluded by March 2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie Velez — New York, 1-13-13127


ᐅ Juanita Velez, New York

Address: 172 Vermont St Buffalo, NY 14213-2549

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10799-CLB: "In Buffalo, NY, Juanita Velez filed for Chapter 7 bankruptcy in April 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-20."
Juanita Velez — New York, 1-15-10799


ᐅ Kenneth Velez, New York

Address: 110 Meadow Pl Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-09-15126-MJK: "In Buffalo, NY, Kenneth Velez filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2010."
Kenneth Velez — New York, 1-09-15126


ᐅ Spencer A Venator, New York

Address: 479 Abbott Rd Uppr Buffalo, NY 14220

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13531-CLB: "The case of Spencer A Venator in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Spencer A Venator — New York, 1-12-13531


ᐅ Anna M Venezia, New York

Address: 4087 Willowdale Ave Buffalo, NY 14219

Brief Overview of Bankruptcy Case 1-12-10682-CLB: "The bankruptcy record of Anna M Venezia from Buffalo, NY, shows a Chapter 7 case filed in 03/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Anna M Venezia — New York, 1-12-10682


ᐅ Jarrod Venosky, New York

Address: PO Box 344 Buffalo, NY 14218

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11436-CLB: "Buffalo, NY resident Jarrod Venosky's 2010-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2010."
Jarrod Venosky — New York, 1-10-11436


ᐅ Joseph Sam Ventura, New York

Address: 786 Fisher Rd Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10838-CLB: "The bankruptcy filing by Joseph Sam Ventura, undertaken in Mar 21, 2012 in Buffalo, NY under Chapter 7, concluded with discharge in July 11, 2012 after liquidating assets."
Joseph Sam Ventura — New York, 1-12-10838


ᐅ Samantha J Ventura, New York

Address: 8392 Kimberly Rd Buffalo, NY 14221

Brief Overview of Bankruptcy Case 1-12-10890-MJK: "The bankruptcy filing by Samantha J Ventura, undertaken in March 2012 in Buffalo, NY under Chapter 7, concluded with discharge in 07/13/2012 after liquidating assets."
Samantha J Ventura — New York, 1-12-10890


ᐅ Cristel Ventura, New York

Address: 47 S Pierce St Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-10-15308-CLB: "The bankruptcy filing by Cristel Ventura, undertaken in 2010-12-20 in Buffalo, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Cristel Ventura — New York, 1-10-15308


ᐅ Eileen Verdi, New York

Address: 382 Sudbury Rd Buffalo, NY 14218

Concise Description of Bankruptcy Case 1-10-10588-CLB7: "Buffalo, NY resident Eileen Verdi's Feb 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2010."
Eileen Verdi — New York, 1-10-10588


ᐅ Iii Emery Vereen, New York

Address: 319 Olympic Ave Buffalo, NY 14215

Bankruptcy Case 1-10-14239-CLB Overview: "In a Chapter 7 bankruptcy case, Iii Emery Vereen from Buffalo, NY, saw their proceedings start in 10.01.2010 and complete by 01/10/2011, involving asset liquidation."
Iii Emery Vereen — New York, 1-10-14239


ᐅ Aron A Verrall, New York

Address: 62 Waverly Ave Buffalo, NY 14217-1006

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-11317-CLB: "Filing for Chapter 13 bankruptcy in 2008-03-31, Aron A Verrall from Buffalo, NY, structured a repayment plan, achieving discharge in 08/08/2012."
Aron A Verrall — New York, 1-08-11317


ᐅ Wendy F Verrall, New York

Address: 62 Waverly Ave Buffalo, NY 14217

Bankruptcy Case 1-13-12787-MJK Summary: "The case of Wendy F Verrall in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy F Verrall — New York, 1-13-12787


ᐅ Sharon Verrastro, New York

Address: 29 Pheasant Run Rd Buffalo, NY 14228

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13954-MJK: "Sharon Verrastro's Chapter 7 bankruptcy, filed in Buffalo, NY in Sep 14, 2010, led to asset liquidation, with the case closing in January 2011."
Sharon Verrastro — New York, 1-10-13954


ᐅ Frank Verso, New York

Address: 71 Edgebrook Est Apt 7 Buffalo, NY 14227

Bankruptcy Case 1-10-11270-CLB Summary: "The bankruptcy record of Frank Verso from Buffalo, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-08."
Frank Verso — New York, 1-10-11270


ᐅ Monty Viau, New York

Address: 27 Idlebrook Dr Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-10-14148-CLB: "The bankruptcy filing by Monty Viau, undertaken in 2010-09-24 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-01-14 after liquidating assets."
Monty Viau — New York, 1-10-14148


ᐅ Aurea Esther Vicioso, New York

Address: 320 Austin St Buffalo, NY 14207

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11394-MJK: "Aurea Esther Vicioso's bankruptcy, initiated in Apr 20, 2011 and concluded by 08/10/2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aurea Esther Vicioso — New York, 1-11-11394


ᐅ Hopkins Sara L Vickers, New York

Address: PO Box 473 Buffalo, NY 14212-0473

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12363-MJK: "Buffalo, NY resident Hopkins Sara L Vickers's 2015-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-27."
Hopkins Sara L Vickers — New York, 1-15-12363


ᐅ Osniel Vidal, New York

Address: 341 15th St Uppr Buffalo, NY 14213

Brief Overview of Bankruptcy Case 1-12-13564-MJK: "The bankruptcy filing by Osniel Vidal, undertaken in 2012-11-26 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-03-08 after liquidating assets."
Osniel Vidal — New York, 1-12-13564


ᐅ Thanousone Viengmay, New York

Address: 120 Vegola Ave Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-10-15000-MJK7: "Thanousone Viengmay's bankruptcy, initiated in 2010-11-22 and concluded by 03.14.2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thanousone Viengmay — New York, 1-10-15000


ᐅ Kindra A Vigrass, New York

Address: 395 Dearborn St Buffalo, NY 14207

Brief Overview of Bankruptcy Case 1-13-12053-CLB: "Kindra A Vigrass's bankruptcy, initiated in 2013-07-31 and concluded by November 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kindra A Vigrass — New York, 1-13-12053


ᐅ Amanda R Vilkhu, New York

Address: 90 Barthel St Buffalo, NY 14211-2224

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10585-MJK: "The bankruptcy filing by Amanda R Vilkhu, undertaken in 2016-03-30 in Buffalo, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Amanda R Vilkhu — New York, 1-16-10585


ᐅ Andrew Villa, New York

Address: 57 Seabrook St Buffalo, NY 14207

Bankruptcy Case 1-10-11810-MJK Overview: "In a Chapter 7 bankruptcy case, Andrew Villa from Buffalo, NY, saw their proceedings start in 2010-05-03 and complete by 08.05.2010, involving asset liquidation."
Andrew Villa — New York, 1-10-11810


ᐅ Antonino J Villafranca, New York

Address: 31 Santin Dr Buffalo, NY 14225-3823

Concise Description of Bankruptcy Case 1-15-12627-CLB7: "Antonino J Villafranca's bankruptcy, initiated in December 9, 2015 and concluded by 2016-03-08 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonino J Villafranca — New York, 1-15-12627


ᐅ Jackie L Villafranca, New York

Address: 31 Santin Dr Buffalo, NY 14225-3823

Bankruptcy Case 1-15-12627-CLB Overview: "The bankruptcy record of Jackie L Villafranca from Buffalo, NY, shows a Chapter 7 case filed in 2015-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2016."
Jackie L Villafranca — New York, 1-15-12627


ᐅ Arlene Vincent, New York

Address: 26 Woodette Pl Lowr Buffalo, NY 14207-2912

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11899-CLB: "In a Chapter 7 bankruptcy case, Arlene Vincent from Buffalo, NY, saw her proceedings start in 09/09/2015 and complete by 2015-12-08, involving asset liquidation."
Arlene Vincent — New York, 1-15-11899


ᐅ Cynthia L Vincent, New York

Address: 18 Winkler Rd Buffalo, NY 14225

Bankruptcy Case 1-13-11408-CLB Summary: "The bankruptcy filing by Cynthia L Vincent, undertaken in May 22, 2013 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-08-22 after liquidating assets."
Cynthia L Vincent — New York, 1-13-11408


ᐅ John Vines, New York

Address: 379 Linwood Ave Buffalo, NY 14209

Brief Overview of Bankruptcy Case 1-09-14897-CLB: "The case of John Vines in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Vines — New York, 1-09-14897


ᐅ Sarah Voit Vinson, New York

Address: 238 Paramount Pkwy Buffalo, NY 14223-1075

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10852-CLB: "The bankruptcy record of Sarah Voit Vinson from Buffalo, NY, shows a Chapter 7 case filed in 04/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Sarah Voit Vinson — New York, 1-2014-10852


ᐅ Danielle M Viola, New York

Address: 460 Plymouth Ave Buffalo, NY 14213

Bankruptcy Case 1-11-11093-MJK Summary: "In Buffalo, NY, Danielle M Viola filed for Chapter 7 bankruptcy in 04.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 07.25.2011."
Danielle M Viola — New York, 1-11-11093


ᐅ Lindsay C Violino, New York

Address: 194 Norwood Ave Apt 3 Buffalo, NY 14222-1961

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10725-CLB: "Lindsay C Violino's Chapter 7 bankruptcy, filed in Buffalo, NY in 2015-04-14, led to asset liquidation, with the case closing in 2015-07-13."
Lindsay C Violino — New York, 1-15-10725


ᐅ James Virella, New York

Address: 35 E Morris Ave Apt 2 Buffalo, NY 14214-1863

Brief Overview of Bankruptcy Case 1-14-11864-CLB: "Buffalo, NY resident James Virella's 2014-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
James Virella — New York, 1-14-11864


ᐅ Jennifer E Visnesky, New York

Address: 218 Smith St Buffalo, NY 14210

Brief Overview of Bankruptcy Case 1-13-10098-CLB: "Jennifer E Visnesky's bankruptcy, initiated in Jan 16, 2013 and concluded by April 28, 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer E Visnesky — New York, 1-13-10098


ᐅ Kenneth Vitale, New York

Address: 22 Glenside Ct Buffalo, NY 14223-2533

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11157-CLB: "The case of Kenneth Vitale in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Vitale — New York, 1-16-11157


ᐅ Madelyn J Vitello, New York

Address: 113 Armin Pl Buffalo, NY 14210

Bankruptcy Case 1-11-12045-MJK Overview: "The bankruptcy record of Madelyn J Vitello from Buffalo, NY, shows a Chapter 7 case filed in 06.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.09.2011."
Madelyn J Vitello — New York, 1-11-12045


ᐅ Scott Vitez, New York

Address: 493 Casimer St Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-10-14141-CLB: "The case of Scott Vitez in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Vitez — New York, 1-10-14141


ᐅ Anara M Vitiello, New York

Address: 173 Lincoln Blvd # 1 Buffalo, NY 14217-2349

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10900-MJK: "Buffalo, NY resident Anara M Vitiello's 04.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-28."
Anara M Vitiello — New York, 1-15-10900


ᐅ Kenneth P Vitko, New York

Address: 131 Cleveland Dr Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-13-10452-MJK: "The case of Kenneth P Vitko in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth P Vitko — New York, 1-13-10452


ᐅ Andrea L Voelker, New York

Address: 203 Rossler Ave Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-11-10745-CLB7: "Andrea L Voelker's Chapter 7 bankruptcy, filed in Buffalo, NY in March 2011, led to asset liquidation, with the case closing in 2011-06-30."
Andrea L Voelker — New York, 1-11-10745


ᐅ Donald Voit, New York

Address: 131 Le Havre Dr Buffalo, NY 14227

Bankruptcy Case 1-10-15391-MJK Overview: "The bankruptcy filing by Donald Voit, undertaken in Dec 29, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-04-20 after liquidating assets."
Donald Voit — New York, 1-10-15391


ᐅ Jr Fred O Vollmar, New York

Address: PO Box 934 Buffalo, NY 14231

Brief Overview of Bankruptcy Case 1-11-14225-MJK: "The case of Jr Fred O Vollmar in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Fred O Vollmar — New York, 1-11-14225


ᐅ Donna Vona, New York

Address: 227 Gold St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12052-CLB: "The bankruptcy filing by Donna Vona, undertaken in 05.13.2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-09-02 after liquidating assets."
Donna Vona — New York, 1-10-12052


ᐅ Michael Vonheckler, New York

Address: 165 Ferndale Ave Buffalo, NY 14217

Bankruptcy Case 1-10-13382-CLB Overview: "In Buffalo, NY, Michael Vonheckler filed for Chapter 7 bankruptcy in August 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Michael Vonheckler — New York, 1-10-13382


ᐅ Joanne Voss, New York

Address: 68 Frank Ave Buffalo, NY 14210

Bankruptcy Case 1-11-13176-MJK Summary: "Joanne Voss's Chapter 7 bankruptcy, filed in Buffalo, NY in 09/13/2011, led to asset liquidation, with the case closing in 2012-01-03."
Joanne Voss — New York, 1-11-13176


ᐅ Greg M Voytovich, New York

Address: 21 Bert Rd Buffalo, NY 14225

Bankruptcy Case 1-12-12941-MJK Overview: "Buffalo, NY resident Greg M Voytovich's 2012-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/06/2013."
Greg M Voytovich — New York, 1-12-12941


ᐅ Charlotte Vranjes, New York

Address: 67 Nason Pkwy Buffalo, NY 14218

Concise Description of Bankruptcy Case 1-10-15272-CLB7: "Charlotte Vranjes's bankruptcy, initiated in 12/15/2010 and concluded by April 6, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte Vranjes — New York, 1-10-15272


ᐅ Philip Wachowiak, New York

Address: 878 Main St Buffalo, NY 14224

Bankruptcy Case 1-10-13071-CLB Summary: "The case of Philip Wachowiak in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Wachowiak — New York, 1-10-13071


ᐅ Robert R Wachowiak, New York

Address: 27 Teresa Dr Buffalo, NY 14218-2723

Concise Description of Bankruptcy Case 1-08-11090-CLB7: "Robert R Wachowiak's Chapter 13 bankruptcy in Buffalo, NY started in March 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-10."
Robert R Wachowiak — New York, 1-08-11090


ᐅ Donnamarie Wachowski, New York

Address: 227 Barnard St Apt 1 Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-12-10932-CLB: "Buffalo, NY resident Donnamarie Wachowski's 2012-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2012."
Donnamarie Wachowski — New York, 1-12-10932


ᐅ Jutta Wachowski, New York

Address: 470 Beach Rd Buffalo, NY 14225

Bankruptcy Case 1-11-10926-MJK Overview: "The bankruptcy record of Jutta Wachowski from Buffalo, NY, shows a Chapter 7 case filed in March 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Jutta Wachowski — New York, 1-11-10926


ᐅ Laura L Wachowski, New York

Address: 425 Schiller St Buffalo, NY 14212

Concise Description of Bankruptcy Case 1-12-11129-CLB7: "Laura L Wachowski's Chapter 7 bankruptcy, filed in Buffalo, NY in 04/12/2012, led to asset liquidation, with the case closing in August 2012."
Laura L Wachowski — New York, 1-12-11129


ᐅ John L Wackenheim, New York

Address: 40 Wendel Ave Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-12-10445-MJK: "In a Chapter 7 bankruptcy case, John L Wackenheim from Buffalo, NY, saw their proceedings start in 2012-02-17 and complete by 2012-06-08, involving asset liquidation."
John L Wackenheim — New York, 1-12-10445


ᐅ Jeffrey Wackowski, New York

Address: 121 Westcliff Dr Buffalo, NY 14224

Bankruptcy Case 1-10-13131-CLB Overview: "The bankruptcy record of Jeffrey Wackowski from Buffalo, NY, shows a Chapter 7 case filed in 07.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2010."
Jeffrey Wackowski — New York, 1-10-13131


ᐅ Dwayne Waczkowski, New York

Address: 270 Schoelles Rd Buffalo, NY 14228

Bankruptcy Case 1-10-10325-MJK Summary: "The case of Dwayne Waczkowski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwayne Waczkowski — New York, 1-10-10325


ᐅ Sr Robert A Waczkowski, New York

Address: 1734 Clinton St Buffalo, NY 14206

Bankruptcy Case 1-12-11724-CLB Overview: "The bankruptcy record of Sr Robert A Waczkowski from Buffalo, NY, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-20."
Sr Robert A Waczkowski — New York, 1-12-11724


ᐅ Jason Michael Wade, New York

Address: 68 E Toulon Dr Buffalo, NY 14227-3110

Brief Overview of Bankruptcy Case 1-08-10397-MJK: "Chapter 13 bankruptcy for Jason Michael Wade in Buffalo, NY began in 2008-01-31, focusing on debt restructuring, concluding with plan fulfillment in 2012-12-13."
Jason Michael Wade — New York, 1-08-10397


ᐅ Barekah Wael, New York

Address: 3420 Genesee St Apt D1 Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-10-13284-CLB7: "Buffalo, NY resident Barekah Wael's 07.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2010."
Barekah Wael — New York, 1-10-13284


ᐅ Michael A Wagner, New York

Address: 4144 Trailing Dr Buffalo, NY 14221

Concise Description of Bankruptcy Case 1-12-12212-MJK7: "The case of Michael A Wagner in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Wagner — New York, 1-12-12212


ᐅ Sarah K Wagner, New York

Address: 108 Claude Dr Buffalo, NY 14206

Bankruptcy Case 1-13-11461-CLB Overview: "Buffalo, NY resident Sarah K Wagner's May 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2013."
Sarah K Wagner — New York, 1-13-11461


ᐅ Ariel Wagstaff, New York

Address: 894 Kensington Ave Uppr Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-13-10635-CLB: "In Buffalo, NY, Ariel Wagstaff filed for Chapter 7 bankruptcy in 03.13.2013. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2013."
Ariel Wagstaff — New York, 1-13-10635


ᐅ Kathleen Wahl, New York

Address: 63 Edna Pl Buffalo, NY 14218

Bankruptcy Case 1-09-15970-CLB Overview: "In Buffalo, NY, Kathleen Wahl filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 04/05/2010."
Kathleen Wahl — New York, 1-09-15970


ᐅ Judy Wakelee, New York

Address: 481 Sagewood Ter Buffalo, NY 14221

Bankruptcy Case 1-10-12064-MJK Summary: "In Buffalo, NY, Judy Wakelee filed for Chapter 7 bankruptcy in 2010-05-13. This case, involving liquidating assets to pay off debts, was resolved by 09/02/2010."
Judy Wakelee — New York, 1-10-12064


ᐅ Debra Walenka, New York

Address: 2267 Genesee St Buffalo, NY 14211

Concise Description of Bankruptcy Case 1-10-11419-MJK7: "Debra Walenka's Chapter 7 bankruptcy, filed in Buffalo, NY in 04/09/2010, led to asset liquidation, with the case closing in 2010-07-15."
Debra Walenka — New York, 1-10-11419


ᐅ Shawn Walenka, New York

Address: 424 Irvington Dr Buffalo, NY 14228

Brief Overview of Bankruptcy Case 1-10-12581-CLB: "The case of Shawn Walenka in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Walenka — New York, 1-10-12581


ᐅ Nancy L Walgate, New York

Address: 41 Danielle Dr Buffalo, NY 14227-3405

Brief Overview of Bankruptcy Case 1-2014-10699-CLB: "In Buffalo, NY, Nancy L Walgate filed for Chapter 7 bankruptcy in Mar 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2014."
Nancy L Walgate — New York, 1-2014-10699


ᐅ Maria Walkden, New York

Address: 87 Slate Creek Dr Apt 3 Buffalo, NY 14227

Concise Description of Bankruptcy Case 1-10-14422-CLB7: "Maria Walkden's Chapter 7 bankruptcy, filed in Buffalo, NY in Oct 18, 2010, led to asset liquidation, with the case closing in 02.07.2011."
Maria Walkden — New York, 1-10-14422


ᐅ John Walker, New York

Address: 430 Busti Ave Buffalo, NY 14201-1623

Bankruptcy Case 1-14-11990-MJK Summary: "Buffalo, NY resident John Walker's 2014-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2014."
John Walker — New York, 1-14-11990


ᐅ Laray L Walker, New York

Address: 98 Zelmer St Buffalo, NY 14211

Bankruptcy Case 1-11-11238-CLB Summary: "The bankruptcy filing by Laray L Walker, undertaken in Apr 12, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Laray L Walker — New York, 1-11-11238


ᐅ Betts Cherrise Walker, New York

Address: 22 Marne Rd Buffalo, NY 14215-3612

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10723-CLB: "Betts Cherrise Walker's bankruptcy, initiated in 2016-04-12 and concluded by Jul 11, 2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betts Cherrise Walker — New York, 1-16-10723


ᐅ Kenroy A Walker, New York

Address: 2897 Bailey Ave Buffalo, NY 14215

Bankruptcy Case 1-11-11002-CLB Summary: "Buffalo, NY resident Kenroy A Walker's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Kenroy A Walker — New York, 1-11-11002


ᐅ Titeca Walker, New York

Address: 255 Saint Lawrence Ave Buffalo, NY 14216

Brief Overview of Bankruptcy Case 1-10-10585-CLB: "The bankruptcy record of Titeca Walker from Buffalo, NY, shows a Chapter 7 case filed in 02.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2010."
Titeca Walker — New York, 1-10-10585


ᐅ Evans Felicia H Walker, New York

Address: 107 Humber Ave Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-13-13334-CLB7: "In a Chapter 7 bankruptcy case, Evans Felicia H Walker from Buffalo, NY, saw her proceedings start in 2013-12-19 and complete by March 31, 2014, involving asset liquidation."
Evans Felicia H Walker — New York, 1-13-13334


ᐅ Evelyn Walker, New York

Address: 430 Busti Ave Buffalo, NY 14201-1623

Bankruptcy Case 1-14-11990-MJK Overview: "The bankruptcy record of Evelyn Walker from Buffalo, NY, shows a Chapter 7 case filed in Aug 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.27.2014."
Evelyn Walker — New York, 1-14-11990


ᐅ Jim D Walker, New York

Address: 35 Dorris Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-13-11580-MJK: "The bankruptcy filing by Jim D Walker, undertaken in June 10, 2013 in Buffalo, NY under Chapter 7, concluded with discharge in September 20, 2013 after liquidating assets."
Jim D Walker — New York, 1-13-11580


ᐅ Adriana R Walker, New York

Address: 535 S Shore Blvd Uppr Buffalo, NY 14218-2835

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10337-CLB: "The bankruptcy record of Adriana R Walker from Buffalo, NY, shows a Chapter 7 case filed in 02.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2014."
Adriana R Walker — New York, 1-14-10337


ᐅ Agatha Walker, New York

Address: 37 Sussex St Lowr Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10390-CLB: "The bankruptcy record of Agatha Walker from Buffalo, NY, shows a Chapter 7 case filed in 02.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-06."
Agatha Walker — New York, 1-10-10390


ᐅ Raquelle R Walker, New York

Address: 37 Elmer Ave Buffalo, NY 14215-2217

Bankruptcy Case 1-14-11909-CLB Overview: "In a Chapter 7 bankruptcy case, Raquelle R Walker from Buffalo, NY, saw their proceedings start in August 2014 and complete by 2014-11-18, involving asset liquidation."
Raquelle R Walker — New York, 1-14-11909


ᐅ Monique A Walker, New York

Address: 26 Donovan Dr Apt B Buffalo, NY 14211

Bankruptcy Case 1-12-13703-MJK Summary: "In a Chapter 7 bankruptcy case, Monique A Walker from Buffalo, NY, saw her proceedings start in 12.10.2012 and complete by March 22, 2013, involving asset liquidation."
Monique A Walker — New York, 1-12-13703


ᐅ Debora Walker, New York

Address: 50 Peace St Buffalo, NY 14211

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10850-MJK: "In a Chapter 7 bankruptcy case, Debora Walker from Buffalo, NY, saw her proceedings start in March 2010 and complete by June 3, 2010, involving asset liquidation."
Debora Walker — New York, 1-10-10850


ᐅ Marquesha J Walker, New York

Address: 68 Royal Ave Buffalo, NY 14207-1409

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10066-MJK: "In Buffalo, NY, Marquesha J Walker filed for Chapter 7 bankruptcy in January 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2016."
Marquesha J Walker — New York, 1-16-10066


ᐅ Shavonne R Walker, New York

Address: 111 Appenheimer Ave Buffalo, NY 14214-2917

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11248-CLB: "The case of Shavonne R Walker in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shavonne R Walker — New York, 1-15-11248


ᐅ Wayne M Walker, New York

Address: 27 Littlefield Ave Buffalo, NY 14211-2605

Concise Description of Bankruptcy Case 1-07-02894-MJK7: "July 2007 marked the beginning of Wayne M Walker's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by December 2012."
Wayne M Walker — New York, 1-07-02894


ᐅ Annetta R Walker, New York

Address: 106 Peter St Lowr Buffalo, NY 14207

Bankruptcy Case 1-13-12487-CLB Overview: "Annetta R Walker's Chapter 7 bankruptcy, filed in Buffalo, NY in 2013-09-19, led to asset liquidation, with the case closing in Dec 30, 2013."
Annetta R Walker — New York, 1-13-12487


ᐅ Thomas L Walker, New York

Address: 322 Doat St Buffalo, NY 14211

Bankruptcy Case 1-12-10054-MJK Summary: "Thomas L Walker's bankruptcy, initiated in January 10, 2012 and concluded by 05.01.2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas L Walker — New York, 1-12-10054


ᐅ Annie Walker, New York

Address: 51 Williamstowne Ct Apt 2 Buffalo, NY 14227

Bankruptcy Case 1-10-14885-CLB Summary: "Buffalo, NY resident Annie Walker's 2010-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2011."
Annie Walker — New York, 1-10-14885


ᐅ Christie Walker, New York

Address: 385 Trenton Ave Buffalo, NY 14201

Bankruptcy Case 1-10-11502-MJK Overview: "The bankruptcy filing by Christie Walker, undertaken in April 15, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in August 5, 2010 after liquidating assets."
Christie Walker — New York, 1-10-11502


ᐅ John T Walker, New York

Address: 165 Cazenovia St Buffalo, NY 14210

Bankruptcy Case 1-11-11845-MJK Summary: "In a Chapter 7 bankruptcy case, John T Walker from Buffalo, NY, saw their proceedings start in May 24, 2011 and complete by 08.25.2011, involving asset liquidation."
John T Walker — New York, 1-11-11845


ᐅ Michael Walkowiak, New York

Address: 416 French Rd Buffalo, NY 14227

Bankruptcy Case 1-10-14461-MJK Summary: "In a Chapter 7 bankruptcy case, Michael Walkowiak from Buffalo, NY, saw their proceedings start in Oct 20, 2010 and complete by 2011-02-09, involving asset liquidation."
Michael Walkowiak — New York, 1-10-14461


ᐅ Amy Wallace, New York

Address: 96 W Girard Blvd Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-10-11346-CLB: "Amy Wallace's bankruptcy, initiated in 04/07/2010 and concluded by 2010-07-15 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Wallace — New York, 1-10-11346


ᐅ Dalonda M Walls, New York

Address: 77 Niagara Falls Blvd Buffalo, NY 14214

Concise Description of Bankruptcy Case 1-13-13003-CLB7: "Buffalo, NY resident Dalonda M Walls's 2013-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-15."
Dalonda M Walls — New York, 1-13-13003


ᐅ Sr Gerald W Walls, New York

Address: 77 Niagara Falls Blvd Buffalo, NY 14214

Brief Overview of Bankruptcy Case 1-12-10034-CLB: "Sr Gerald W Walls's Chapter 7 bankruptcy, filed in Buffalo, NY in 2012-01-05, led to asset liquidation, with the case closing in April 2012."
Sr Gerald W Walls — New York, 1-12-10034


ᐅ Sandra Wallworth, New York

Address: 52 Grote St Buffalo, NY 14207-2425

Bankruptcy Case 1-15-12519-CLB Summary: "Sandra Wallworth's bankruptcy, initiated in November 2015 and concluded by February 2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Wallworth — New York, 1-15-12519


ᐅ Charles W Walsh, New York

Address: 67 Oakridge Dr Apt 2 Buffalo, NY 14224

Bankruptcy Case 1-12-10644-CLB Overview: "In Buffalo, NY, Charles W Walsh filed for Chapter 7 bankruptcy in 2012-03-06. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-26."
Charles W Walsh — New York, 1-12-10644